|
|
07 Jan 2026
|
07 Jan 2026
Confirmation statement made on 5 January 2026 with no updates
|
|
|
05 Feb 2025
|
05 Feb 2025
Confirmation statement made on 5 January 2025 with no updates
|
|
|
06 Feb 2024
|
06 Feb 2024
Confirmation statement made on 5 January 2024 with no updates
|
|
|
05 Jan 2023
|
05 Jan 2023
Confirmation statement made on 5 January 2023 with updates
|
|
|
05 Jan 2023
|
05 Jan 2023
Change of details for Mr James Churchman as a person with significant control on 5 January 2023
|
|
|
05 Jan 2023
|
05 Jan 2023
Cessation of Raymond John Churchman as a person with significant control on 5 January 2023
|
|
|
09 Aug 2022
|
09 Aug 2022
Confirmation statement made on 9 August 2022 with no updates
|
|
|
01 Oct 2021
|
01 Oct 2021
Registered office address changed from Unit B1 Plough Road Great Bentley Colchester CO7 8LG England to Unit C6, Bradfield Lodge Clacton Road Horsley Cross Manningtree CO11 2NS on 1 October 2021
|
|
|
10 Aug 2021
|
10 Aug 2021
Confirmation statement made on 9 August 2021 with no updates
|
|
|
03 Dec 2020
|
03 Dec 2020
Director's details changed for Mr James Lee Churchman on 27 November 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Change of details for Mr James Churchman as a person with significant control on 27 November 2020
|
|
|
10 Aug 2020
|
10 Aug 2020
Confirmation statement made on 9 August 2020 with no updates
|
|
|
18 May 2020
|
18 May 2020
Registered office address changed from Northgate House Plough Road Great Bentley Colchester CO7 8LG England to Unit B1 Plough Road Great Bentley Colchester CO7 8LG on 18 May 2020
|
|
|
13 Aug 2019
|
13 Aug 2019
Confirmation statement made on 9 August 2019 with updates
|
|
|
15 Mar 2019
|
15 Mar 2019
Termination of appointment of Raymond John Churchman as a director on 28 February 2019
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 9 August 2018 with no updates
|